Edinburgh
EH7 4HX
Scotland
Director Name | Mr James Craig McLeish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Mr Stuart Clive Mortimer |
---|---|
Status | Closed |
Appointed | 16 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
45k at £1 | James Craig Mcleish 30.00% Ordinary |
---|---|
45k at £1 | Mark Duffy 30.00% Ordinary |
45k at £1 | Stuart Mortimer 30.00% Ordinary |
15k at £1 | Lewis Bulman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,431 |
Cash | £11,922 |
Current Liabilities | £3,968 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2022 | Application to strike the company off the register (1 page) |
4 April 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 31 December 2019 (8 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
26 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 9-11 Maritime Street Leith EH6 6SB to 19B Claremont Crescent Edinburgh EH7 4HX on 29 January 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 August 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
24 March 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
17 October 2012 | Appointment of Mr Stuart Clive Mortimer as a secretary (1 page) |
17 October 2012 | Appointment of Mr Stuart Clive Mortimer as a secretary (1 page) |
17 October 2012 | Appointment of Mr James Craig Mcleish as a director (2 pages) |
17 October 2012 | Appointment of Mr James Craig Mcleish as a director (2 pages) |
17 October 2012 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Stuart Clive Mortimer as a director (2 pages) |
17 October 2012 | Appointment of Mr Stuart Clive Mortimer as a director (2 pages) |
28 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 August 2012 | Incorporation (22 pages) |
21 August 2012 | Incorporation (22 pages) |